London
WC2N 6DU
Director Name | Mr Steven Gerrard Christianne Meersman |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 07 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr James Edward Stewart Basden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Registered Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
8 July 2021 | Delivered on: 14 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of first legal mortgage all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the chargor, or in which the chargor has an interest at any time (including the land at capenhurst substation, capenhurst, chester, CH1 6HE demised by the lease dated on or around the date of this debenture and made between national grid electricity transmission PLC (1) and zenobe capenhurst limited (2)), together with: (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; (b) all easements, rights and agreements in respect thereof; and (c) the benefit of all covenants given in respect thereof.. By way of first fixed charge all legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to: (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist).. For further information please see the charging instrument. Outstanding |
---|---|
27 May 2021 | Delivered on: 4 June 2021 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: All estates and interests in freehold, leasehold and other immovable property (wherever situated). Now or in future belonging to the chargor, or in which the chargor has an interest at any time,. Together with: (a) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon; (b) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. All legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to: (a) any patents, trade marks, service marks,. Designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and (b) the benefit of all applications and rights to use such assets of the chargor.. For further information please see the charging instrument. Outstanding |
19 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
19 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages) |
19 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
19 October 2023 | Amended audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
18 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
18 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
18 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
18 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (28 pages) |
12 December 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
8 December 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
20 June 2022 | Registered office address changed from 4th Floor 13 Charles Ii Street London SW1Y 4QU England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 20 June 2022 (1 page) |
11 April 2022 | Resolutions
|
18 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages) |
18 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (3 pages) |
11 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages) |
11 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
14 July 2021 | Registration of charge 122464810002, created on 8 July 2021 (37 pages) |
22 June 2021 | Resolutions
|
22 June 2021 | Resolutions
|
4 June 2021 | Registration of charge 122464810001, created on 27 May 2021 (39 pages) |
15 April 2021 | Notification of Bess Holdco 2 Limited as a person with significant control on 18 March 2021 (2 pages) |
15 April 2021 | Cessation of Zenobe Energy Limited as a person with significant control on 18 March 2021 (1 page) |
18 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
18 June 2020 | Resolutions
|
18 February 2020 | Registered office address changed from 3rd Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 4th Floor 13 Charles Ii Street London SW1Y 4QU on 18 February 2020 (1 page) |
7 October 2019 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
7 October 2019 | Incorporation
Statement of capital on 2019-10-07
|